AXIA DIGITAL LTD

Register to unlock more data on OkredoRegister

AXIA DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03464607

Incorporation date

12/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 57 Batley Business Centre, Technology Drive, Batley WF17 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1997)
dot icon02/09/2025
Secretary's details changed for Mr Paul Anthony Chubb Mbe on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Richard Austen Etheridge on 2025-09-02
dot icon02/09/2025
Director's details changed for Mr Christopher Peat Obe on 2025-09-02
dot icon02/09/2025
Change of details for Mr Paul Anthony Chubb Mbe as a person with significant control on 2025-09-02
dot icon02/09/2025
Change of details for Mr Christopher Peat Obe as a person with significant control on 2025-09-02
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon02/09/2025
Change of details for Mr Richard Austen Etheridge as a person with significant control on 2025-09-02
dot icon02/09/2025
Change of details for Mr Christopher Peat as a person with significant control on 2025-09-02
dot icon03/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/09/2023
Director's details changed for Mr Richard Austen Etheridge on 2023-04-01
dot icon01/09/2023
Director's details changed for Mr Christopher Peat Obe on 2023-04-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon28/06/2023
Change of share class name or designation
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Memorandum and Articles of Association
dot icon25/05/2023
Change of share class name or designation
dot icon25/05/2023
Memorandum and Articles of Association
dot icon25/05/2023
Resolutions
dot icon05/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Change of name notice
dot icon18/04/2023
Certificate of change of name
dot icon14/11/2022
Change of details for Mr Paul Anthony Chubb as a person with significant control on 2022-11-14
dot icon14/11/2022
Change of details for Mr Christopher Peat as a person with significant control on 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Satisfaction of charge 1 in full
dot icon12/01/2022
Second filing for the notification of Paul Anthony Chubb as a person with significant control
dot icon19/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon13/09/2021
Registered office address changed from Batley Business Centre Unit 58, Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 57 Batley Business Centre Technology Drive Batley WF17 6ER on 2021-09-13
dot icon17/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Appointment of Mr Paul Anthony Chubb Mbe as a director on 2018-03-01
dot icon10/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon14/11/2018
Change of details for Mr Christopher Peat Obe as a person with significant control on 2018-11-01
dot icon30/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2017
Change of details for Mr Christopher Peat Obe as a person with significant control on 2017-11-13
dot icon13/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon13/11/2017
Notification of Paul Anthony Chubb as a person with significant control on 2017-10-18
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Director's details changed for Christopher Peat on 2016-06-10
dot icon10/06/2016
Appointment of Mr Paul Anthony Chubb Mbe as a secretary on 2016-05-01
dot icon10/06/2016
Termination of appointment of Karen Teresa O'donoghue as a director on 2015-12-10
dot icon10/06/2016
Auditor's resignation
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Unit 28 Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER to Batley Business Centre Unit 58, Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER on 2015-01-07
dot icon30/12/2014
Registered office address changed from County Hall Po Box 78 Preston PR1 8XJ to Unit 28 Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER on 2014-12-30
dot icon14/11/2014
Accounts for a small company made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon08/10/2014
Termination of appointment of Stephen Michael Dean as a director on 2014-10-06
dot icon02/10/2014
Registered office address changed from Unit 28 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to County Hall Po Box 78 Preston PR1 8XJ on 2014-10-02
dot icon30/05/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon03/12/2013
Appointment of Ms Karen Teresa O'donoghue as a director
dot icon03/12/2013
Appointment of Mr Stephen Michael Dean as a director
dot icon03/12/2013
Termination of appointment of Peter Wells as a director
dot icon03/12/2013
Termination of appointment of Paul Chubb as a director
dot icon03/12/2013
Termination of appointment of Barrie Hopson as a director
dot icon03/12/2013
Termination of appointment of Paul Chubb as a secretary
dot icon03/12/2013
Termination of appointment of Robert Mozley as a director
dot icon16/07/2013
Resolutions
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon05/12/2011
Director's details changed for Peter Wells on 2010-11-07
dot icon05/12/2011
Director's details changed for Robert Mozley on 2010-11-07
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon30/11/2010
Registered office address changed from Unit 28 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 2010-11-30
dot icon30/11/2010
Registered office address changed from Unit 68 Annex 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 2010-11-30
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon23/12/2009
Director's details changed for Paul Anthony Chubb on 2009-11-06
dot icon23/12/2009
Director's details changed for Richard Austen Etheridge on 2009-11-06
dot icon23/12/2009
Director's details changed for Christopher Peat on 2009-11-06
dot icon23/12/2009
Director's details changed for Peter Wells on 2009-11-06
dot icon23/12/2009
Director's details changed for Robert Mozley on 2009-11-06
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2009
Return made up to 06/11/08; full list of members
dot icon11/02/2009
Director's change of particulars / barrie hopson / 01/01/2008
dot icon10/02/2009
Director's change of particulars / chris peat / 01/01/2008
dot icon10/02/2009
Director's change of particulars / richard etheridge / 01/01/2008
dot icon16/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2008
Appointment terminated director stephen walker
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon14/01/2008
Return made up to 06/11/07; full list of members
dot icon11/01/2008
New director appointed
dot icon21/07/2007
Full accounts made up to 2005-06-30
dot icon25/06/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon14/12/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon23/11/2006
Return made up to 06/11/06; full list of members
dot icon22/05/2006
Director resigned
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
Director resigned
dot icon09/11/2005
Return made up to 06/11/05; full list of members
dot icon01/09/2005
Director resigned
dot icon07/06/2005
Full accounts made up to 2004-06-30
dot icon21/12/2004
Return made up to 06/11/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon26/01/2004
Director resigned
dot icon15/12/2003
Director resigned
dot icon12/11/2003
Return made up to 06/11/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Director resigned
dot icon20/11/2002
Return made up to 06/11/02; full list of members
dot icon05/08/2002
Registered office changed on 05/08/02 from: wharfe bank house ikley road otley leeds LS21 3JP
dot icon19/03/2002
Full accounts made up to 2001-06-30
dot icon24/01/2002
New director appointed
dot icon14/12/2001
Return made up to 06/11/01; full list of members
dot icon30/07/2001
Ad 01/06/01--------- £ si 7400@1=7400 £ ic 100/7500
dot icon30/07/2001
Nc inc already adjusted 01/06/01
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
New secretary appointed
dot icon02/04/2001
Full accounts made up to 2000-06-30
dot icon21/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon09/03/2001
New director appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Return made up to 06/11/00; full list of members
dot icon08/08/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon13/03/2000
Full accounts made up to 1999-03-31
dot icon14/02/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon08/11/1999
Return made up to 12/11/99; full list of members
dot icon29/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon29/06/1999
Secretary resigned;director resigned
dot icon29/06/1999
Director resigned
dot icon20/12/1998
New director appointed
dot icon14/12/1998
Return made up to 12/11/98; full list of members
dot icon08/12/1998
Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/1998
Director resigned
dot icon06/07/1998
Certificate of change of name
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon16/03/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon13/02/1998
Memorandum and Articles of Association
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
£ nc 1000/100 16/01/98
dot icon04/02/1998
Certificate of change of name
dot icon21/01/1998
Registered office changed on 21/01/98 from: wharfe bank house ikley road otley leeds LS21 3JP
dot icon21/01/1998
Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ
dot icon12/11/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

10
2024
change arrow icon+35.89 % *

* during past year

Cash in Bank

£290,392.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
128.75K
-
0.00
166.65K
-
2023
9
191.19K
-
0.00
213.70K
-
2024
10
208.21K
-
0.00
290.39K
-
2024
10
208.21K
-
0.00
290.39K
-

Employees

2024

Employees

10 Ascended11 % *

Net Assets(GBP)

208.21K £Ascended8.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

290.39K £Ascended35.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peat Obe, Christopher
Director
30/03/2007 - Present
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/1997 - 15/01/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/1997 - 15/01/1998
36021
Roe, William Deas
Director
08/03/1998 - 27/06/1999
13
Chubb, Paul Anthony
Director
01/03/2018 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AXIA DIGITAL LTD

AXIA DIGITAL LTD is an(a) Active company incorporated on 12/11/1997 with the registered office located at Unit 57 Batley Business Centre, Technology Drive, Batley WF17 6ER. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIA DIGITAL LTD?

toggle

AXIA DIGITAL LTD is currently Active. It was registered on 12/11/1997 .

Where is AXIA DIGITAL LTD located?

toggle

AXIA DIGITAL LTD is registered at Unit 57 Batley Business Centre, Technology Drive, Batley WF17 6ER.

What does AXIA DIGITAL LTD do?

toggle

AXIA DIGITAL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AXIA DIGITAL LTD have?

toggle

AXIA DIGITAL LTD had 10 employees in 2024.

What is the latest filing for AXIA DIGITAL LTD?

toggle

The latest filing was on 02/09/2025: Secretary's details changed for Mr Paul Anthony Chubb Mbe on 2025-09-02.